Shortcuts

Buckley Air Limited

Type: NZ Limited Company (Ltd)
9429038819650
NZBN
596813
Company Number
Registered
Company Status
Current address
3 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 02 Jul 2018

Buckley Air Limited, a registered company, was launched on 27 Jul 1993. 9429038819650 is the business number it was issued. The company has been managed by 3 directors: Stewart Ian Buckley - an active director whose contract started on 03 Aug 1993,
Elizabeth Bronwyn Buckley - an active director whose contract started on 03 Aug 1993,
Barry Stephen - an inactive director whose contract started on 27 Jul 1993 and was terminated on 03 Aug 1993.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Owens Road, Epsom, Auckland, 1023 (type: registered, physical).
Buckley Air Limited had been using G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland as their registered address up until 02 Jul 2018.
Previous aliases used by the company, as we established at BizDb, included: from 27 Jul 1993 to 30 Sep 1993 they were named Quibblelane Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Registered address used from 07 Apr 2014 to 02 Jul 2018

Address: G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Registered address used from 12 Oct 2011 to 07 Apr 2014

Address: G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Physical address used from 12 Oct 2011 to 02 Jul 2018

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2011 to 12 Oct 2011

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 01 Apr 2010 to 14 Mar 2011

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 20 May 2009 to 01 Apr 2010

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 08 Apr 2008 to 20 May 2009

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 30 Aug 2006 to 08 Apr 2008

Address: Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Physical address used from 19 Apr 2002 to 30 Aug 2006

Address: Burns Mccurrach, Level 5 Union Building, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 30 Aug 2006

Address: Same As Registered Office

Physical address used from 01 Oct 2000 to 19 Apr 2002

Address: Appleby & Burns, 5th Floor, 32 Quay Street, Union House, Auckland

Registered address used from 01 Apr 1998 to 01 Oct 2000

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Apr 1998 to 01 Oct 2000

Address: Appleby & Burns, 32 Quay Street, Union House, Auckland

Registered address used from 24 Jun 1997 to 01 Apr 1998

Address: C/- Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 05 Aug 1993 to 24 Jun 1997

Contact info
64 274 764015
17 Mar 2019 Phone
janice.urlich@uml.co.nz
17 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Buckley, Elizabeth Bronwyn Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Buckley, Stewart Ian Mellons Bay
Auckland
2014
New Zealand
Directors

Stewart Ian Buckley - Director

Appointment date: 03 Aug 1993

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 25 Mar 2010


Elizabeth Bronwyn Buckley - Director

Appointment date: 03 Aug 1993

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 25 Mar 2010


Barry Stephen - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 03 Aug 1993

Address: Birkdale, Auckland,

Address used since 27 Jul 1993

Nearby companies

Peace Chapel Christian Fellowship Trust
C/o Shieff Angland

Joyman Limited
16-18 Queens Arcade

Alfies Records Limited
22 Queens Arcade

Henslowe Irving Limited
Suite 102, Queen's Arcade Building

Susan & Tony Limited
Shop 113 Queens Arcade

Total Beauty Salon Limited
Shop23 Queens Arcade 34 Queen Street